Search icon

TOWN SHORES OF GULFPORT, NO. 218, INC. - Florida Company Profile

Company Details

Entity Name: TOWN SHORES OF GULFPORT, NO. 218, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Oct 1979 (45 years ago)
Document Number: 749563
FEI/EIN Number 592277357

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3210 59TH STREET, SOUTH, GULFPORT, FL, 33707
Mail Address: 3210 59TH STREET, SOUTH, GULFPORT, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mooney Stephen President 6060 SHORE BLVD. S. # 103, SAINT PETERSBURG, FL, 33707
Mooney Stephen Director 6060 SHORE BLVD. S. # 103, SAINT PETERSBURG, FL, 33707
KOEHLER LARRY Vice President 6060 SHORE BLVD S #810, GULFPORT, FL, 33707
KOEHLER LARRY Director 6060 SHORE BLVD S #810, GULFPORT, FL, 33707
MOONEY STEPHEN Treasurer 6060 SHORE BLVD S. #500, GULFPORT, FL, 33707
MOONEY STEPHEN Director 6060 SHORE BLVD S. #500, GULFPORT, FL, 33707
GERNON IRENE Secretary 6060 SHORE BLVD. S.#612, GULFPORT, FL, 33707
GERNON IRENE Director 6060 SHORE BLVD. S.#612, GULFPORT, FL, 33707
ZACUR RICHARD Agent 5200 CENTRAL AVE, ST PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-06 ZACUR, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 5200 CENTRAL AVE, ST PETERSBURG, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 1989-05-26 3210 59TH STREET, SOUTH, GULFPORT, FL 33707 -
CHANGE OF MAILING ADDRESS 1989-05-26 3210 59TH STREET, SOUTH, GULFPORT, FL 33707 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-09-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State